- Company Overview for LONGSPUR CONSULTING LIMITED (10656062)
- Filing history for LONGSPUR CONSULTING LIMITED (10656062)
- People for LONGSPUR CONSULTING LIMITED (10656062)
- More for LONGSPUR CONSULTING LIMITED (10656062)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
15 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
23 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
01 Jul 2019 | PSC07 | Cessation of Christopher Michael Bryan as a person with significant control on 17 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Christopher Michael Bryan as a director on 17 June 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 36 Watcombe Circus Nottingham Nottinghamshire NG5 2DT England to Suite 78 4 Gedling Street Sneinton Market Nottingham NG1 1DS on 1 July 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
10 Dec 2018 | PSC04 | Change of details for Mr Gregory David Pickup as a person with significant control on 10 December 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Gregory David Pickup on 10 December 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from The Mills Canal Street Derby Derbyshire DE1 2RJ England to 36 Watcombe Circus Nottingham Nottinghamshire NG5 2DT on 13 March 2017 | |
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|